Company Information

CIN
Status
Date of Incorporation
10 March 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,964,000
Authorised Capital
15,000,000

Directors

Mukti Gupta
Mukti Gupta
Director
over 2 years ago

Past Directors

Raj Kumar Gupta
Raj Kumar Gupta
Whole Time Director
over 37 years ago

Charges

58 Crore
30 June 2018
Indian Overseas Bank
57 Lak
31 December 2016
Indian Overseas Bank
37 Lak
14 June 2013
Oriental Bank Of Commerce
35 Crore
06 January 2012
Oriental Bank Of Commerce
37 Crore
19 October 2011
Allahabad Bank
17 Crore
21 January 2009
Axis Bank Limited
1 Crore
21 January 2009
Axis Bank Limited
50 Lak
28 November 2008
Axis Bank Limited
1 Crore
28 December 2015
Axis Bank Limited
4 Crore
03 May 2012
United Bank Of India
4 Crore
31 December 2016
Others
0
30 June 2018
Indian Overseas Bank
0
21 January 2009
Axis Bank Limited
0
19 October 2011
Allahabad Bank
0
14 June 2013
Oriental Bank Of Commerce
0
03 May 2012
United Bank Of India
0
06 January 2012
Oriental Bank Of Commerce
0
28 December 2015
Axis Bank Limited
0
28 November 2008
Axis Bank Limited
0
21 January 2009
Axis Bank Limited
0
31 December 2016
Others
0
30 June 2018
Indian Overseas Bank
0
21 January 2009
Axis Bank Limited
0
19 October 2011
Allahabad Bank
0
14 June 2013
Oriental Bank Of Commerce
0
03 May 2012
United Bank Of India
0
06 January 2012
Oriental Bank Of Commerce
0
28 December 2015
Axis Bank Limited
0
28 November 2008
Axis Bank Limited
0
21 January 2009
Axis Bank Limited
0

Documents

Form CHG-4-04082021-signed
Form DPT-3-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-19122019
Form CHG-4-19122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191219
Form AOC - 4 CFS-16122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form DPT-3-18112019-signed
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Letter of the charge holder stating that the amount has been satisfied-17062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of the intimation sent by company-13062019
Copy of written consent given by auditor-13062019
Form CHG-4-31012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190131
Form INC-28-30012019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22012019
Optional Attachment-(1)-22012019
Form CHG-1-15112018_signed